TRIPLE R DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
24/10/2424 October 2024 | Unaudited abridged accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/01/2430 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
30/10/2330 October 2023 | Unaudited abridged accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
29/01/2329 January 2023 | Confirmation statement made on 2023-01-16 with updates |
29/01/2329 January 2023 | Registered office address changed from 73 Landor Road Knowle Solihull West Midlands B93 9JA to Hatfield House Warwick Road Chadwick End Solihull West Midlands B93 0BL on 2023-01-29 |
30/10/2230 October 2022 | Unaudited abridged accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/01/2230 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
28/10/2128 October 2021 | Unaudited abridged accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/10/1918 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
28/10/1828 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
15/11/1715 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/01/1729 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
04/11/164 November 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/02/1612 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/02/1411 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/02/1312 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/02/1212 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/02/1110 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEVEN SMITH / 10/02/2010 |
11/02/1011 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
17/11/0917 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
13/05/0813 May 2008 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM STERLING HOUSE, 97 LICHFIELD STREET, TAMWORTH STAFFS B79 7QF |
13/05/0813 May 2008 | LOCATION OF DEBENTURE REGISTER |
13/05/0813 May 2008 | LOCATION OF REGISTER OF MEMBERS |
13/05/0813 May 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | DIRECTOR APPOINTED MR ROBERT STEVEN SMITH |
30/10/0730 October 2007 | DIRECTOR RESIGNED |
30/10/0730 October 2007 | SECRETARY RESIGNED |
16/01/0716 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company